UKBizDB.co.uk

REDCLIFFE MEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redcliffe Mews Limited. The company was founded 24 years ago and was given the registration number 03830876. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDCLIFFE MEWS LIMITED
Company Number:03830876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Fulham Road, London, England, SW10 9PR

Corporate Secretary31 July 2017Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director12 October 2023Active
2 Redcliffe Mews, London, SW10 9JU

Director12 November 2001Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director21 July 2014Active
The Studio, 16 Cavaye Place, London, England, SW10 9PT

Director18 October 2023Active
45 Pont Street, London, SW1X 0BX

Corporate Secretary24 August 1999Active
45 Pont Street, Knightsbridge, London, SW1X 0BX

Corporate Secretary09 March 2001Active
2 Redcliffe Mews, London, SW10 9JU

Director28 September 2000Active
27 Redcliffe Mews, London, SW10 9JT

Director03 April 2007Active
9, Redcliffe Mews, London, SW10 9JU

Director03 April 2009Active
Gnaton Hall, Gnaton, Yealmpton, Plymouth, PL8 2HU

Director28 September 2000Active
24 Redcliffe Mews, London, SW10 9JU

Director15 February 2006Active
45, Cadogan Gardens, London, SW3 2AQ

Director01 October 2010Active
18 Red Cliffe Mews, London, SW10 9JU

Director28 September 2000Active
45 Pont Street, London, SW1X 0BX

Director24 August 1999Active
20 Redcliffe Mews, London, SW10 9JU

Director08 July 2003Active
Cliffe Cottage, Redcliffe Mews, London, SW10 9JU

Director20 January 2004Active
Spencers Green, Tring, HP23 6LA

Director28 September 2000Active
The Orchard, Temple Lane, East Meon, Petersfield, United Kingdom, GU32 1PZ

Director01 January 2020Active

People with Significant Control

Mr Max Herbert Despard
Notified on:01 July 2016
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:England
Address:Office D-160, First Floor, London, England, SW8 5LL
Nature of control:
  • Significant influence or control
Mr Keith Ian Hodgkinson
Notified on:01 July 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Nature of control:
  • Significant influence or control
Miss Jessica Margaret Mills
Notified on:01 July 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Nature of control:
  • Significant influence or control
Mrs Pamela Minda Despard
Notified on:01 July 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:The Studio, 16 Cavaye Place, London, England, SW10 9PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2018-01-12Officers

Appoint corporate secretary company with name date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.